Search icon

JAMAK REALTY, INC.

Company Details

Name: JAMAK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1982 (43 years ago)
Entity Number: 799852
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 335 BROADWAY, NEW YORK, NY, United States, 10013
Principal Address: 338 JERICHO TURNPIKE, SUITE 233, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS J. WUNDER DOS Process Agent 335 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARIAM MUNAWER Chief Executive Officer 338 JERICHO TURNPIKE, SUITE 233, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1982-10-21 2021-04-08 Address 335 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060486 2021-04-08 BIENNIAL STATEMENT 2018-10-01
A913178-4 1982-10-21 CERTIFICATE OF INCORPORATION 1982-10-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35137.00
Total Face Value Of Loan:
35137.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35137
Current Approval Amount:
35137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
35485.44

Date of last update: 17 Mar 2025

Sources: New York Secretary of State